Bait Safe Limited, a registered company, was incorporated on 04 Nov 2011. 9429030894273 is the business number it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. The company has been run by 5 directors: Philip John Corliss - an active director whose contract started on 06 Sep 2016,
Kieran Philip Corliss - an inactive director whose contract started on 17 Mar 2017 and was terminated on 24 Jan 2018,
Kieran Philip Corliss - an inactive director whose contract started on 04 Nov 2011 and was terminated on 01 Sep 2016,
Stuart Anthony Corliss - an inactive director whose contract started on 05 Apr 2013 and was terminated on 11 May 2015,
Philip John Corliss - an inactive director whose contract started on 04 Nov 2011 and was terminated on 08 Apr 2013.
Last updated on 12 May 2022, our data contains detailed information about 1 address: 101 Union Line, Rd 2, Marton, 4788 (category: physical, registered).
Bait Safe Limited had been using 101 Union Line, Rd 2, Marton as their physical address up to 05 Mar 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 03 Nov 2011 to 13 Mar 2017 they were named Ces International Limited.
A total of 500 shares are allotted to 3 shareholders (2 groups). The first group includes 250 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 250 shares (50%).
Principal place of activity
101 Union Line, Rd 2, Marton, 4788 New Zealand
Previous addresses
Address: 101 Union Line, Rd 2, Marton, 4788 New Zealand
Physical & registered address used from 28 Nov 2014 to 05 Mar 2018
Address: 101 Union Line, Rd 2, Marton, 4788 New Zealand
Registered & physical address used from 04 Feb 2014 to 28 Nov 2014
Address: 4815 Union Line, Rd 2, Marton, 4788 New Zealand
Physical & registered address used from 28 Jun 2012 to 04 Feb 2014
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 04 Nov 2011 to 28 Jun 2012
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 11 Dec 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Philip John Corliss |
Rd 2 Marton 4788 New Zealand |
04 Nov 2011 - |
Director | Philip John Corliss |
Rd 2 Marton 4788 New Zealand |
04 Nov 2011 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Stuart Anthony Corliss |
Rd 2 Marton 4788 New Zealand |
26 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kieran Philip Corliss |
Rd 2 Marton 4788 New Zealand |
04 Nov 2011 - 26 Aug 2019 |
Philip John Corliss - Director
Appointment date: 06 Sep 2016
Address: Rd 2, Marton, 4788 New Zealand
Address used since 06 Sep 2016
Kieran Philip Corliss - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 24 Jan 2018
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 17 Mar 2017
Kieran Philip Corliss - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 01 Sep 2016
Address: Rd 2, Marton, 4788 New Zealand
Address used since 27 Jan 2014
Stuart Anthony Corliss - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 11 May 2015
Address: Marton, 4788 New Zealand
Address used since 05 Apr 2013
Philip John Corliss - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 08 Apr 2013
Address: Rd 2, Marton, 4788 New Zealand
Address used since 04 Nov 2011
Rangitikei Livestock Limited
190 Union Line
M&b Logging Company Limited
570 Wanganui Road
Alu-steel Leisure Furniture Limited
25 Heatherlea Heights
Gdm Group Limited
Markhams
Golden Mean Calipers Limited
47 Wairere Road
Kai Tahi Limited
32 Taupo Quay
Pacific Helmets Nz Limited
249 Wicksteed Street
Premier Stockfeeds Limited
39 Fergusson Street